About

Registered Number: 04763892
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3b Brockhill Works, Windsor Road, Redditch, Worcestershire, B97 6DJ

 

Established in 2003, Fast Milling Ltd has its registered office in Redditch, it has a status of "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREAKWELL, Stephen 14 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BREAKWELL, Gillian 14 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 17 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 11 May 2018
PSC01 - N/A 10 May 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 11 May 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 18 May 2006
AA - Annual Accounts 24 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 03 June 2004
225 - Change of Accounting Reference Date 19 March 2004
287 - Change in situation or address of Registered Office 03 October 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.